Entity Name: | PALMETTO FAMILY HEALTH CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2020 (5 years ago) |
Document Number: | N10000007725 |
FEI/EIN Number |
273254228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36468 Emerald Coast Pkwy STE 7102, Destin, FL, 32541, US |
Mail Address: | 36468 Emerald Coast Pkwy STE 7102, Destin, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALDSON YVETTE M | President | 104 OAKWOOD CIRCLE, NICEVILLE, FL, 32578 |
PITELL LISA Y | Agent | Patriot Plaza, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 36468 Emerald Coast Pkwy STE 7102, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2025-01-26 | 36468 Emerald Coast Pkwy STE 7102, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 104 Oakwood Circle, STE 7102, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | Patriot Plaza, 1402 Cat-Mar Road, Suite B, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2020-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-15 | PITELL, LISA Y | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2010-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-05-15 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State